Business directory in New York Suffolk - Page 10899

by County Suffolk ZIP Codes

11726 11951 11704 11784 11788 11782 11779 11706 11717 11742 11747 11764 11795 11787 11751 11727 11778 11703 11722 11932 11729 11772 11980 11746 11942 11766 11713 11901 11716 11738 11790 11777 11792 11770 11741 11933 11960 11730 11780 11961 11715 11935 11749 11956 11930 11971 11946 11719 11789 11955 11947 11952 11939 11977 11957 11962 11970 11973 11969 11931 11708 11775 11737 11750 11760 11767 11754 11769 11731 11944 11953 11757 11965 11968 11768 11976 11967 11725 11934 11763 11978 11720 11941 11776 11786 11705 11937 11752 11959 11975 11721 11972 11739 06390 11948 11733 11950 11954 11963 11718 11798 11740 11949 11755 11940 11796 11964 11958 11794 11707
Found 549539 companies

Entity number: 160677

Registration date: 18 Oct 1963

Entity number: 160669

Address: 1797 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Registration date: 18 Oct 1963

Entity number: 160626

Registration date: 17 Oct 1963

Entity number: 160622

Address: 201 MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 17 Oct 1963 - 23 Dec 1992

Entity number: 160605

Address: 235 WAVERLY AVENUE, PATCHOGUE, NY, United States, 11772

Registration date: 16 Oct 1963 - 23 Sep 1998

Entity number: 160564

Address: MEADE DRIVE, CENTERPORT, NY, United States

Registration date: 15 Oct 1963 - 23 Dec 1992

Entity number: 160557

Address: 105 MAIN ST., PT JEFFERSON STA, NY, United States, 11776

Registration date: 15 Oct 1963 - 09 Jun 1998

Entity number: 160519

Address: 5 HILLTOP COURT, ST JAMES, NY, United States, 11780

Registration date: 14 Oct 1963 - 28 Nov 2006

Entity number: 160495

Address: 465 MONTAUK HIGHWAY, WEST SAYVILLE, NY, United States, 11796

Registration date: 14 Oct 1963

Entity number: 2879869

Address: 150 WEST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 00000

Registration date: 11 Oct 1963 - 15 Dec 1971

Entity number: 160480

Address: 1767 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Registration date: 11 Oct 1963 - 03 Oct 1995

Entity number: 160477

Address: 200 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 11 Oct 1963 - 09 Oct 1987

Entity number: 160470

Address: 450 7TH AVE, STE 2107, NEW YORK, NY, United States, 10123

Registration date: 11 Oct 1963 - 26 Oct 2011

Entity number: 160468

Address: WALNUT ST., KINGS PARK, NY, United States

Registration date: 11 Oct 1963 - 30 Sep 1981

Entity number: 160482

Address: 105 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Registration date: 11 Oct 1963

Entity number: 160464

Address: 175 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

Registration date: 10 Oct 1963 - 02 Jul 2010

Entity number: 160452

Address: 829 MIDDLE COUNTRY ROAD, ROUTE 25, ST. JAMES, NY, United States, 11780

Registration date: 10 Oct 1963

Entity number: 160460

Address: 5012 VETERANS HIGHWAY, HOLBROOK, NY, United States, 11741

Registration date: 10 Oct 1963

Entity number: 160421

Address: TOWN LINE RD., NESCONSET, NY, United States

Registration date: 09 Oct 1963 - 29 Sep 1993

Entity number: 160420

Address: 59 GILPIN AVENUE, SMITHTOWN, NY, United States, 11788

Registration date: 09 Oct 1963 - 22 Nov 2000

Entity number: 2833025

Address: 278 BROOKHAVEN AVE., EAST PATCHOGUE, NY, United States, 00000

Registration date: 08 Oct 1963 - 07 Jan 1965

Entity number: 160392

Address: 63 JOBS LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 08 Oct 1963

Entity number: 160366

Address: 1144 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, United States, 11772

Registration date: 07 Oct 1963 - 27 Jan 2011

Entity number: 160353

Address: 67 RIDGE ROAD, SEARINGTON, NY, United States

Registration date: 07 Oct 1963 - 29 Sep 1993

Entity number: 160355

Registration date: 07 Oct 1963

Entity number: 160336

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 04 Oct 1963 - 23 Dec 1992

Entity number: 160258

Registration date: 02 Oct 1963

Entity number: 160207

Address: 971 MONTAUK HGWY., BROOKHAVEN, NY, United States

Registration date: 01 Oct 1963 - 23 Dec 1992

Entity number: 160220

Address: 148 WOODHULL AVE., RIVERHEAD, NY, United States, 11901

Registration date: 01 Oct 1963

Entity number: 160165

Address: 43 SHORE DRIVE W, COPIAGUE, NY, United States, 11726

Registration date: 27 Sep 1963 - 01 Jun 2017

Entity number: 160154

Address: 40 GERARD ST., HUNTINGTON, NY, United States, 11743

Registration date: 27 Sep 1963 - 25 Sep 1991

Entity number: 160151

Address: CONSTRUCTION CORP., 47 CAMBRIDGE DR., SMITHTOWN, NY, United States

Registration date: 27 Sep 1963 - 23 Dec 1992

Entity number: 160143

Address: 336 NASSAU ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 27 Sep 1963 - 13 Mar 1995

Entity number: 160097

Address: MAIN ST., EASTPORT, NY, United States

Registration date: 25 Sep 1963 - 23 Dec 1992

Entity number: 160099

Registration date: 25 Sep 1963

Entity number: 160048

Registration date: 23 Sep 1963

Entity number: 160013

Address: 52 B'WAY, NEW YORK, NY, United States

Registration date: 20 Sep 1963 - 19 Feb 1987

Entity number: 160003

Address: 4429 18TH AVE., BROOKLYN, NY, United States, 11204

Registration date: 20 Sep 1963 - 08 Dec 1980

Entity number: 160001

Registration date: 20 Sep 1963

Entity number: 159979

Address: 305 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 19 Sep 1963 - 25 Sep 1991

Entity number: 159974

Registration date: 18 Sep 1963

Entity number: 159949

Address: 270 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 18 Sep 1963 - 10 Mar 1988

Entity number: 159934

Address: 230 GREAT EAST NECK ROAD, WEST BABYLON, NY, United States, 11704

Registration date: 17 Sep 1963

Entity number: 159926

Address: 830 ABERDEEN ROAD, BAY SHORE, NY, United States, 11706

Registration date: 17 Sep 1963 - 28 Mar 1994

Entity number: 159920

Address: 171 PARK AVE., AMITYVILLE, NY, United States, 11701

Registration date: 17 Sep 1963 - 25 Sep 1991

Entity number: 159895

Registration date: 16 Sep 1963

Entity number: 159908

Registration date: 16 Sep 1963

Entity number: 159830

Registration date: 12 Sep 1963

Entity number: 159810

Address: 35 PINELAWN RD., STE 200W, MELVILLE, NY, United States, 11747

Registration date: 11 Sep 1963 - 26 Oct 2016

Entity number: 159727

Registration date: 09 Sep 1963